TM01 |
Director's appointment was terminated on March 26, 2024
filed on: 3rd, April 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 7, 2024
filed on: 11th, March 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On January 29, 2024 new director was appointed.
filed on: 3rd, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 9, 2024 new director was appointed.
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 23, 2023
filed on: 26th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(5 pages)
|
AP01 |
On April 5, 2023 new director was appointed.
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 30, 2023 director's details were changed
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 22 Katana House Fort Fareham Industrial Estate Newgate Lane Fareham Hampshire PO14 1AH. Change occurred on March 30, 2023. Company's previous address: Fareham Business Centre Ltd Funtley Court Funtley Hill Fareham Hampshire PO16 7UY England.
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Fareham Business Centre Ltd Funtley Court Funtley Hill Fareham Hampshire PO16 7UY. Change occurred on February 24, 2022. Company's previous address: Shogun Business Centres Ltd Funtley Court Funtley Hill Fareham Hampshire PO16 7UY United Kingdom.
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
CH01 |
On February 23, 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, January 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 066771160003, created on August 14, 2018
filed on: 16th, August 2018
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 066771160002, created on August 14, 2018
filed on: 14th, August 2018
| mortgage
|
Free Download
(25 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 26, 2018 to September 30, 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to September 26, 2017 (was March 26, 2018).
filed on: 5th, April 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Shogun Business Centres Ltd Funtley Court Funtley Hill Fareham Hampshire PO16 7UY. Change occurred on April 3, 2018. Company's previous address: C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA United Kingdom.
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 066771160001, created on January 19, 2018
filed on: 26th, January 2018
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Khan Morris Accountants Ltd Empress Heights College Street Southampton Hampshire SO14 3LA. Change occurred on January 16, 2017. Company's previous address: Empress Heights College Street Southampton Hampshire SO14 3LA.
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 14th, November 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from September 27, 2015 to September 26, 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 28, 2015 to September 27, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 17, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Empress Heights College Street Southampton Hampshire SO14 3LA. Change occurred on November 7, 2014. Company's previous address: 21 Southampton Street Southampton Hampshire SO15 2ED.
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 1, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 25th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2013
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 17th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2012
filed on: 7th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2011 to September 28, 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 24, 2012
filed on: 24th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2011
filed on: 17th, October 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on June 22, 2011. Old Address: 8a the Gardens Broadcut Fareham Hampshire PO16 8SS England
filed on: 22nd, June 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 6th, May 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 8, 2011. Old Address: 5 Knightwood View Station Lane Chandlers Ford Hampshire SO53 4EN
filed on: 8th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 20, 2010
filed on: 1st, September 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 19th, February 2010
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to August 31, 2009 (was September 30, 2009).
filed on: 12th, February 2010
| accounts
|
Free Download
(1 page)
|
363a |
Period up to September 4, 2009 - Annual return with full member list
filed on: 4th, September 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On August 28, 2008 Secretary appointed
filed on: 28th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On August 28, 2008 Director appointed
filed on: 28th, August 2008
| officers
|
Free Download
(2 pages)
|
288b |
On August 21, 2008 Appointment terminated secretary
filed on: 21st, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On August 21, 2008 Appointment terminated director
filed on: 21st, August 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/08/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england
filed on: 21st, August 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, August 2008
| incorporation
|
Free Download
(14 pages)
|